Search icon

ABA TRAINING INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ABA TRAINING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000103280
FEI/EIN Number 46-1670953
Address: 3561 7TH AVE NW, Naples, FL, 34120, US
Mail Address: 3561 7th AVE NW, Naples, FL, 34120, US
ZIP code: 34120
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caffrey Thomas President 3561 7th AVE NW, Naples, FL, 34120
CAFFREY THOMAS M Agent 3561 7th AVE NW, Naples, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000109490 MIAMI DOCTOR'S GROUP ACTIVE 2021-08-24 2026-12-31 - 3561 7TH AVE NW, NAPLES, FL, 34120
G21000106004 MIAMI DOCTOR'S CLINIC ACTIVE 2021-08-16 2026-12-31 - 3561 7TH AVE NW, NAPLES, FL, 34120--160
G20000160319 PWG FARM ACTIVE 2020-12-17 2025-12-31 - 3561 7TH AVE NW, NAPLES, FL, 34120
G20000068529 NEXTGEN CLEAN ACTIVE 2020-06-17 2025-12-31 - 3561 7TH AVE NW, NAPLES, FL, 34120-1607
G18000078726 SWFL ROOFING ADVOCATE EXPIRED 2018-07-20 2023-12-31 - 793 WALKERBILT ROAD E13, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-25 3561 7TH AVE NW, Naples, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 3561 7th AVE NW, Naples, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-26 3561 7TH AVE NW, Naples, FL 34120 -
REGISTERED AGENT NAME CHANGED 2019-11-23 CAFFREY, THOMAS M -
REINSTATEMENT 2019-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000179616 TERMINATED 1000000919621 COLLIER 2022-04-01 2042-04-13 $ 5,336.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-11-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-07-14
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-30
Domestic Profit 2012-12-21

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
86200.00
Total Face Value Of Loan:
344600.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,021.92
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State